Search icon

ALBERT D. PHELPS INC.

Headquarter

Company Details

Name: ALBERT D. PHELPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1932 (93 years ago)
Entity Number: 42319
ZIP code: 06903
County: Bronx
Place of Formation: New York
Address: 41 HAVILAND DRIVE, STAMFORD, CT, United States, 06903
Principal Address: 911 POST ROAD, FAIRFIELD, CT, United States, 06824

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M WARREN Chief Executive Officer 911 POST ROAD, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
STEVEN M. WARREN DOS Process Agent 41 HAVILAND DRIVE, STAMFORD, CT, United States, 06903

Links between entities

Type:
Headquarter of
Company Number:
0001336
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2018-03-16 2024-03-01 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2012-04-13 2018-03-16 Address 488 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2012-04-13 2018-03-16 Address 488 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2002-02-26 2012-04-13 Address 401 MERRITT / PO BOX 5101, NORWALK, CT, 06856, 5101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301040275 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220815000125 2022-08-15 BIENNIAL STATEMENT 2022-03-01
200303060242 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180316006192 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160301007168 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State